(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on Wed, 5th Jul 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 11th Sep 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 86-90 Paul Street London EC2A 4NE on Wed, 11th Sep 2019 to 3 Baden Powell House,Ambrook Road,Belvedere Ambrook Road Belvedere DA17 5PS
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Jan 2018 from Tue, 31st Oct 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 19th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 19th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 19th Dec 2016, company appointed a new person to the position of a secretary
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 19th Dec 2016, company appointed a new person to the position of a secretary
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 19th Dec 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: 4Th Floor 86-90 Paul Street London EC2 4NE United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: 86-90 Paul Street London EC2 4NE United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 22nd Mar 2014. Old Address: 3 Baden Powell House Ambrook Road Belvedere Kent DA17 5PS United Kingdom
filed on: 22nd, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 11th Mar 2014. Old Address: 3 Baden Powell House Ambrooke Road Belvedere Kent DA17 5PS United Kingdom
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Mar 2014. Old Address: 3 Baden Powell House Ambrooke Road Baden Poewll House Belvedere Kent DA17 5PS United Kingdom
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 9th Mar 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 7th Mar 2014. Old Address: 52 Elm Road Gravesend Kent DA12 5LF
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 25th Oct 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Wed, 24th Nov 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) On Fri, 20th Aug 2010, company appointed a new person to the position of a secretary
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 20th Aug 2010, company appointed a new person to the position of a secretary
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 28th May 2010. Old Address: Unit a303.8 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Apr 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Apr 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Apr 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 5th May 2010. Old Address: 52 Elm Road Gravesend Kent DA12 5LF United Kingdom
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 30th Apr 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2009
filed on: 25th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 13th Dec 2009 director's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 13th Dec 2009. Old Address: 324 Office 404,4Th Floor ,324 Regent Street London Greater London W1B 3HH Uk
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On Sun, 13th Dec 2009 secretary's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Sun, 13th Dec 2009 secretary's details were changed
filed on: 13th, December 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/2009 from 52 elm road gravesend kent DA12 5LF uk
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/2009 from office 404, 4TH floor 324 regent street london W1B 3HH uk
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(12 pages)
|